About

Registered Number: 03450355
Date of Incorporation: 15/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2015 (8 years and 6 months ago)
Registered Address: 47 Castle Street, Reading, RG1 7SR

 

Founded in 1997, Aqsacom Ltd have registered office in the United Kingdom. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANC, Gilles 17 December 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2015
4.71 - Return of final meeting in members' voluntary winding-up 01 July 2015
MISC - Miscellaneous document 13 November 2014
RESOLUTIONS - N/A 17 October 2014
4.70 - N/A 17 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 02 October 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 13 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2011
AR01 - Annual Return 13 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2010
AA - Annual Accounts 02 October 2010
RESOLUTIONS - N/A 17 November 2009
AA - Annual Accounts 03 November 2009
CH01 - Change of particulars for director 22 October 2009
AR01 - Annual Return 16 October 2009
CH04 - Change of particulars for corporate secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 22 October 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 October 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 27 October 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 24 October 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 10 September 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 06 April 1999
363s - Annual Return 16 October 1998
225 - Change of Accounting Reference Date 21 September 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
CERTNM - Change of name certificate 28 December 1997
NEWINC - New incorporation documents 15 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.